Company NameFortuna Healthcare Limited
DirectorsJulian Bavetta and Sebastiano Bavetta
Company StatusActive
Company Number03025153
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 1 month ago)
Previous NamesIntramed Limited and Fortuna Group (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Julian Bavetta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3/4 Northgate Business Centre Crown Road
Enfield
EN1 1TG
Director NameMr Sebastiano Bavetta
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressUnits 3/4 Northgate Business Centre Crown Road
Enfield
EN1 1TG
Secretary NameMr Julian Bavetta
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3/4 Northgate Business Centre Crown Road
Enfield
EN1 1TG
Director NameMr Adrian Bavetta
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleImporter And Distributor
Country of ResidenceEngland
Correspondence AddressFortuna Healthcare Units 3/4 Northgate Business Ce
Crown Road
Enfield
Middlesex
EN1 1TG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteeasiliving.com
Email address[email protected]
Telephone020 88057805
Telephone regionLondon

Location

Registered AddressUnits 3/4 Northgate Business Centre
Crown Road
Enfield
EN1 1TG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52.5k at £1Julian Bavetta
35.00%
Ordinary
52.5k at £1Sebastiano Bavetta
35.00%
Ordinary
45k at £1Adrian Bavetta
30.00%
Ordinary

Financials

Year2014
Net Worth£646,714
Cash£12,505
Current Liabilities£907,972

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudited Abridged
Accounts Year End29 February

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

23 March 2007Delivered on: 4 April 2007
Persons entitled: Yoplait Dairy Crest Limited

Classification: Rent deposit deed
Secured details: £65,000 due or to become due from the company to.
Particulars: The said sum of £65,000 used to secure the liabilities of intramed limited under the terms of the lease. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 21 queensway,queensway business centre enfield EN3 4QU.
Outstanding
23 August 2002Delivered on: 3 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 1996Delivered on: 11 January 1996
Satisfied on: 26 February 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2021Audited abridged accounts made up to 29 February 2020 (8 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Cessation of Adrian Bavetta as a person with significant control on 14 July 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
11 October 2019Accounts for a small company made up to 28 February 2019 (8 pages)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 October 2017Audited abridged accounts made up to 28 February 2017 (7 pages)
4 October 2017Audited abridged accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
9 November 2016Accounts for a small company made up to 28 February 2016 (7 pages)
9 November 2016Accounts for a small company made up to 28 February 2016 (7 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 150,000
(4 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 150,000
(4 pages)
16 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
16 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
26 March 2015Secretary's details changed for Mr Julian Bavetta on 26 March 2015 (1 page)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150,000
(4 pages)
26 March 2015Director's details changed for Mr Julian Bavetta on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Adrian Bavetta on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Adrian Bavetta on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Julian Bavetta on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Sebastiano Bavetta on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Sebastiano Bavetta on 26 March 2015 (2 pages)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150,000
(4 pages)
26 March 2015Secretary's details changed for Mr Julian Bavetta on 26 March 2015 (1 page)
11 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
11 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
14 March 2014Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middx EN1 1TG England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middx EN1 1TG England on 14 March 2014 (1 page)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 150,000
(6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 150,000
(6 pages)
6 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
6 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
31 May 2013Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG England on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Fortuna Healthcare Units 3-4, Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG England on 31 May 2013 (1 page)
31 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
30 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
30 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
6 March 2012Registered office address changed from Fortuna Healthcare Units 3-4 Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG on 6 March 2012 (1 page)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
6 March 2012Registered office address changed from Fortuna Healthcare Units 3-4 Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG on 6 March 2012 (1 page)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
6 March 2012Registered office address changed from Fortuna Healthcare Units 3-4 Northgate Business Centre Crown Road Enfield Middlesex EN1 1TG on 6 March 2012 (1 page)
6 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
25 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
8 April 2010Director's details changed for Julian Bavetta on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sebastiano Bavetta on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Julian Bavetta on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Sebastiano Bavetta on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sebastiano Bavetta on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Julian Bavetta on 8 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 April 2009Director's change of particulars / sebastiano bavetta / 22/02/2009 (1 page)
24 April 2009Return made up to 22/02/09; full list of members (4 pages)
24 April 2009Return made up to 22/02/09; full list of members (4 pages)
24 April 2009Director's change of particulars / sebastiano bavetta / 22/02/2009 (1 page)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 March 2008Director's change of particulars / sebastiano bavetta / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / sebastiano bavetta / 18/03/2008 (1 page)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 November 2007Registered office changed on 03/11/07 from: fortuna house queensway business centre 21 queensway enfield london EN3 4SU (1 page)
3 November 2007Registered office changed on 03/11/07 from: fortuna house queensway business centre 21 queensway enfield london EN3 4SU (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 March 2005Return made up to 22/02/05; full list of members (7 pages)
10 March 2005Return made up to 22/02/05; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
6 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
8 March 2004Return made up to 22/02/04; full list of members (7 pages)
8 March 2004Return made up to 22/02/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Registered office changed on 24/12/02 from: unit a 21 queensway enfield middlesex EN3 4QU (1 page)
24 December 2002Registered office changed on 24/12/02 from: unit a 21 queensway enfield middlesex EN3 4QU (1 page)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
28 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001£ nc 18000/200000 28/02/01 (1 page)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
4 December 2001£ nc 18000/200000 28/02/01 (1 page)
4 December 2001Ad 28/02/01--------- £ si 149997@1=149997 £ ic 3/150000 (3 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Ad 28/02/01--------- £ si 149997@1=149997 £ ic 3/150000 (3 pages)
28 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts for a small company made up to 29 February 2000 (8 pages)
26 February 2001Accounts for a small company made up to 29 February 2000 (8 pages)
30 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
30 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
13 July 1999Amended accounts made up to 28 February 1999 (6 pages)
13 July 1999Amended accounts made up to 28 February 1999 (6 pages)
2 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
11 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 March 1998Return made up to 22/02/98; no change of members (4 pages)
17 March 1998Return made up to 22/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
4 January 1998Registered office changed on 04/01/98 from: 17 rowantree road enfield middlesex EN2 8QA (1 page)
4 January 1998Registered office changed on 04/01/98 from: 17 rowantree road enfield middlesex EN2 8QA (1 page)
26 June 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Secretary's particulars changed;director's particulars changed (1 page)
8 May 1997Ad 24/02/96--------- £ si 1@1 (2 pages)
8 May 1997Ad 24/02/96--------- £ si 1@1 (2 pages)
6 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
18 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
3 May 1995Location of register of members (1 page)
3 May 1995Location of register of members (1 page)
14 March 1995New secretary appointed;new director appointed (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
7 March 1995Registered office changed on 07/03/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 February 1995Incorporation (16 pages)
22 February 1995Incorporation (16 pages)